Company Information for CUMBRIA COURT 2009 (REIGATE) RTM LIMITED
OCTAGON HOUSE, 20 HOOK ROAD, EPSOM, SURREY, KT19 8TR,
|
Company Registration Number
06809649
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CUMBRIA COURT 2009 (REIGATE) RTM LIMITED | |
Legal Registered Office | |
OCTAGON HOUSE 20 HOOK ROAD EPSOM SURREY KT19 8TR Other companies in BN21 | |
Company Number | 06809649 | |
---|---|---|
Company ID Number | 06809649 | |
Date formed | 2009-02-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 03/08/2023 | |
Account next due | 03/05/2025 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 15:38:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROSS & CO (AGENCY) LTD |
||
RONALD ALTRINGHAM |
||
STEPHEN JAMES EARL |
||
DAVID AELBERRY SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAVELOCK ESTATES LIMITED |
Company Secretary | ||
JOHN MICHAEL LEONARD |
Director | ||
ANTON GERARD KUDLACEK BREE |
Company Secretary | ||
RONALD ALTRINCHAM |
Director | ||
STEPHEN EARL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE VINES (HORSEBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-05-30 | CURRENT | 2007-10-18 | Active | |
CUMBRIA COURT (REIGATE) MANGEMENT CO. LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2003-06-11 | Active | |
9 UPPERTON GARDENS EASTBOURNE RTM COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2013-10-08 | Active | |
KINGSLAND EASTBOURNE LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2002-12-11 | Active | |
SHORTWOOD RESIDENTS ASSOCIATION (WOKING) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1992-09-14 | Active | |
WYCH HILL PARK MANAGEMENT LTD | Company Secretary | 2017-10-29 | CURRENT | 1999-06-09 | Active | |
THE LIMES (UPPERTON) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2003-02-12 | Active | |
VANTAGE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2005-01-26 | Active | |
BEXFIELD COURT LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1959-05-01 | Active | |
LUCKY THIRTEEN ST MICHAELS PLACE LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1990-06-05 | Active | |
COPSE MANAGEMENT LIMITED(THE) | Company Secretary | 2017-10-29 | CURRENT | 1986-04-17 | Active | |
CAREW COURT (EASTBOURNE) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1993-04-22 | Active | |
LANSDOWNE COURT MANAGEMENT COMPANY (EASTBOURNE) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1995-12-20 | Active | |
BUXTON APARTMENTS LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2006-10-10 | Active | |
SUSSEX HOUSE RESIDENTS LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1985-08-02 | Active | |
NICHOLLS COURT (HILLINGDON) LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1988-08-11 | Active | |
LIMES (EASTBOURNE) LIMITED(THE) | Company Secretary | 2017-10-29 | CURRENT | 1960-10-20 | Active | |
DE WALDEN MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 1999-08-20 | Active | |
ARUNDEL PLACE RESIDENTS COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2002-03-04 | Active | |
ARUNDEL HOUSE (EASTBOURNE) LTD | Company Secretary | 2017-10-29 | CURRENT | 2005-09-05 | Active | |
ARISTA COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2006-02-07 | Active | |
BAXTERS QUARTER MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-29 | CURRENT | 2007-12-13 | Active | |
GREENCROFT (EASTBOURNE) LIMITED | Company Secretary | 2017-10-24 | CURRENT | 1987-12-11 | Active | |
WINDMILL WALK (LANGNEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2011-10-14 | Active | |
CUMBRIA COURT (REIGATE) MANGEMENT CO. LIMITED | Director | 2004-10-09 | CURRENT | 2003-06-11 | Active | |
EN GARDE LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
REALE TEMPUS LIMITED | Director | 2013-05-15 | CURRENT | 2013-05-15 | Dissolved 2016-06-07 | |
CUMBRIA COURT (REIGATE) MANGEMENT CO. LIMITED | Director | 2009-11-19 | CURRENT | 2003-06-11 | Active | |
CUMBRIA COURT (REIGATE) MANGEMENT CO. LIMITED | Director | 2015-07-08 | CURRENT | 2003-06-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 03/08/22 | ||
REGISTERED OFFICE CHANGED ON 01/04/23 FROM 2 High Street Ewell Epsom KT17 1SJ England | ||
CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | ||
AP04 | Appointment of Wildheart Residential Management Limited as company secretary on 2022-05-01 | |
TM02 | Termination of appointment of Ross & Co (Agency) Ltd on 2022-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/22 FROM Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England | |
AA | 03/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/21 FROM C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England | |
AA | 03/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES | |
AA | 03/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/19 FROM Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/19 FROM 11a Gildredge Road Eastbourne East Sussex BN21 4RB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD ALTRINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD ALTRINGHAM | |
PSC07 | CESSATION OF RONALD ALTRINGHAM AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF RONALD ALTRINGHAM AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 03/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 03/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AA | 03/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID AELBERRY SAUNDERS | |
AP04 | Appointment of Ross & Co (Agency) Ltd as company secretary on 2017-10-29 | |
TM02 | Termination of appointment of Havelock Estates Limited on 2017-10-29 | |
AP01 | DIRECTOR APPOINTED MR DAVID AELBERRY SAUNDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL LEONARD | |
PSC07 | CESSATION OF JOHN MICHAEL LEONARD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 03/08/16 TOTAL EXEMPTION SMALL | |
AA | 03/08/16 TOTAL EXEMPTION SMALL | |
AA | 03/08/16 TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Havelock Estates Limited as company secretary on 2016-04-01 | |
TM02 | Termination of appointment of Anton Gerard Kudlacek Bree on 2016-04-01 | |
AA | 03/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANTON GERARD KUDLACEK BREE on 2015-03-31 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 03/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | 03/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA | 03/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RON ALTRINGHAM / 17/02/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD ALTRINCHAM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTON GERARD KUDLACEK BREE / 17/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 11A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RB UNITED KINGDOM | |
AA | 03/08/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 1 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PN | |
AR01 | 04/02/11 NO MEMBER LIST | |
AA | 03/08/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED STEPHEN JAMES EARL | |
AR01 | 04/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RON ALTRINGHAM / 05/02/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN EARL | |
AA01 | CURREXT FROM 28/02/2010 TO 03/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM RESOLUTION HOUSE WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX | |
AP03 | SECRETARY APPOINTED ANTON GERARD KUDLACEK BREE | |
AP01 | DIRECTOR APPOINTED JOHN MICHAEL LEONARD | |
AP01 | DIRECTOR APPOINTED RONALD ALTRINCHAM | |
RES01 | ADOPT MEM AND ARTS 04/02/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUMBRIA COURT 2009 (REIGATE) RTM LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CUMBRIA COURT 2009 (REIGATE) RTM LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |